Name: | A. B. M. PRECISION METAL WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1967 (58 years ago) |
Entity Number: | 207583 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 225 EDISON AVENUE, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MARINO | Chief Executive Officer | 225 EDISON AVENUE, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 EDISON AVENUE, WEST BABYLON, NY, United States, 11704 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
1997-04-22 | 2009-04-13 | Address | 225 EDISON AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1995-10-19 | 1997-04-22 | Address | 89-91 FLORIDA ST, FARMINGDALE, NY, 11735, 6399, USA (Type of address: Chief Executive Officer) |
1995-10-19 | 1997-04-22 | Address | 89-91 FLORIDA ST, FARMINGDALE, NY, 11735, 6399, USA (Type of address: Principal Executive Office) |
1995-10-19 | 1997-04-22 | Address | 89-91 FLORIDA ST, FARMINGDALE, NY, 11735, 6399, USA (Type of address: Service of Process) |
1967-03-03 | 1995-10-19 | Address | 378 LAKESHORE DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130510002081 | 2013-05-10 | BIENNIAL STATEMENT | 2013-03-01 |
110418002438 | 2011-04-18 | BIENNIAL STATEMENT | 2011-03-01 |
090413002172 | 2009-04-13 | BIENNIAL STATEMENT | 2009-03-01 |
050502002967 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
030226002671 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State